Background WavePink WaveYellow Wave

RUNCORN CAPITAL VENTURES LTD (13496344)

RUNCORN CAPITAL VENTURES LTD (13496344) is an active UK company. incorporated on 6 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RUNCORN CAPITAL VENTURES LTD has been registered for 4 years. Current directors include FAIG, Asher Anshil, GLUCK, Israel Chaim.

Company Number
13496344
Status
active
Type
ltd
Incorporated
6 July 2021
Age
4 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher Anshil, GLUCK, Israel Chaim
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNCORN CAPITAL VENTURES LTD

RUNCORN CAPITAL VENTURES LTD is an active company incorporated on 6 July 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RUNCORN CAPITAL VENTURES LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13496344

LTD Company

Age

4 Years

Incorporated 6 July 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

1 Rostrevor Avenue London N15 6LA England
From: 14 September 2023To: 8 October 2024
45 Stamford Hill London N16 5SR England
From: 19 July 2022To: 14 September 2023
2 Palm House 44a Clapton Common London E5 9SG England
From: 6 July 2021To: 19 July 2022
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
New Owner
Feb 22
Director Joined
Feb 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Sept 23
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FAIG, Asher Anshil

Active
Stamford Hill, LondonN16 5SR
Born November 1987
Director
Appointed 06 Jul 2021

GLUCK, Israel Chaim

Active
Stamford Hill, LondonN16 5SR
Born November 1973
Director
Appointed 01 Feb 2022

Persons with significant control

2

Mr Israel Chaim Gluck

Active
Stamford Hill, LondonN16 5SR
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022

Mr Asher Anshil Faig

Active
Stamford Hill, LondonN16 5SR
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
1 November 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Incorporation Company
6 July 2021
NEWINCIncorporation